JDM WEB PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Final Gazette dissolved following liquidation |
16/01/2516 January 2025 | Final Gazette dissolved following liquidation |
16/10/2416 October 2024 | Return of final meeting in a creditors' voluntary winding up |
14/12/2314 December 2023 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2023-12-14 |
09/12/239 December 2023 | Statement of affairs |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Appointment of a voluntary liquidator |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
09/06/239 June 2023 | Withdraw the company strike off application |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
17/05/2317 May 2023 | Accounts for a dormant company made up to 2022-09-30 |
17/05/2317 May 2023 | Application to strike the company off the register |
01/02/231 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/07/191 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/07/1725 July 2017 | CURREXT FROM 31/05/2017 TO 30/09/2017 |
06/03/176 March 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM BANK HOUSE STUDIOS WARWICK STREET PRESTWICH MANCHESTER M25 3HN |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/01/1626 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/02/155 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/01/1418 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
18/01/1418 January 2014 | REGISTERED OFFICE CHANGED ON 18/01/2014 FROM 7 SISLEY CLOSE KERSAL ECCLES SALFORD M7 3BB ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/02/134 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
27/02/1227 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
24/02/1224 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH CHEADLE / 01/06/2011 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CHEADLE / 01/06/2011 |
24/02/1224 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH CHEADLE / 01/06/2011 |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM THE STUDIO 426 WORSLEY ROAD ECCLES SALFORD M30 8HQ ENGLAND |
25/05/1125 May 2011 | CURRSHO FROM 28/02/2012 TO 31/05/2011 |
02/02/112 February 2011 | 02/02/11 STATEMENT OF CAPITAL GBP 100 |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company